Company NameXGP Limited
Company StatusDissolved
Company Number02397312
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NamesMarplace (Number 206) Limited and Galloways Printers Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew John Galloway
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(2 years after company formation)
Appointment Duration19 years, 10 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameMrs Margaret Mitchell Galloway
NationalityBritish
StatusClosed
Appointed21 June 1991(2 years after company formation)
Appointment Duration19 years, 10 months (closed 10 May 2011)
RoleCompany Director
Correspondence Address57 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameMrs Rita Tiefy Galloway
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PT
Director NameMr Philip Ellison Gent
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address98 Cumberland Road
Urmston
Manchester
Lancashire
M41 9HQ
Director NameMr Eric Howell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address29 Windale
Worsley
Manchester
Lancashire
M38 0SR
Director NameMr Paul Elias
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Aethnen Pen Y Fron Road
Pantymwyn
Mold
Clwyd
CH7 5EG
Wales
Director NameSusan Mary Clarke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2002)
RoleAccountant
Correspondence Address295 Lever Street
Radcliffe
Manchester
M26 4PS
Director NameHarold David Robson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2003)
RolePre Press Manager
Correspondence AddressWindle Hey Cottage
Pedley Hill, Adlington
Macclesfield
Cheshire
SK10 4LB

Location

Registered AddressMalcolm House
First Avenue
Poynton Industrial Estate
Poynton, Cheshire
SK12 1YJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
22 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1,000,000
(4 pages)
22 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1,000,000
(4 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 July 2009Accounts made up to 30 September 2008 (6 pages)
8 July 2009Return made up to 11/06/09; full list of members (3 pages)
8 July 2009Return made up to 11/06/09; full list of members (3 pages)
8 July 2008Accounts made up to 30 September 2007 (6 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
27 June 2008Return made up to 11/06/08; full list of members (3 pages)
27 June 2008Return made up to 11/06/08; full list of members (3 pages)
5 July 2007Return made up to 11/06/07; full list of members (3 pages)
5 July 2007Return made up to 11/06/07; full list of members (3 pages)
24 May 2007Accounts made up to 30 September 2006 (6 pages)
24 May 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
21 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
21 July 2006Accounts made up to 30 September 2005 (6 pages)
4 July 2006Return made up to 11/06/06; full list of members (3 pages)
4 July 2006Return made up to 11/06/06; full list of members (3 pages)
14 October 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
14 October 2005Accounts made up to 30 September 2004 (6 pages)
13 July 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 July 2005Return made up to 11/06/05; full list of members (3 pages)
13 July 2004Return made up to 11/06/04; full list of members (6 pages)
13 July 2004Return made up to 11/06/04; full list of members (6 pages)
30 March 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
30 March 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
8 July 2003Return made up to 11/06/03; full list of members (8 pages)
8 July 2003Return made up to 11/06/03; full list of members (8 pages)
11 March 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
11 March 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
31 July 2002Full accounts made up to 30 September 2001 (20 pages)
31 July 2002Full accounts made up to 30 September 2001 (20 pages)
9 July 2002Company name changed galloways printers LIMITED\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed galloways printers LIMITED\certificate issued on 09/07/02 (2 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Return made up to 11/06/02; full list of members (8 pages)
14 June 2002Return made up to 11/06/02; full list of members (8 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
31 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
31 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
13 July 2001Return made up to 11/06/01; full list of members (7 pages)
13 July 2001Return made up to 11/06/01; full list of members (7 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
28 January 2001Nc inc already adjusted 19/01/01 (1 page)
28 January 2001Ad 19/01/01-19/01/01 £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
28 January 2001Ad 19/01/01-19/01/01 £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
28 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 January 2001Nc inc already adjusted 19/01/01 (1 page)
28 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
9 June 1999Return made up to 11/06/99; full list of members (8 pages)
9 June 1999Return made up to 11/06/99; full list of members (8 pages)
12 January 1999Full accounts made up to 31 March 1998 (18 pages)
12 January 1999Full accounts made up to 31 March 1998 (18 pages)
15 June 1998Return made up to 11/06/98; no change of members (6 pages)
15 June 1998Return made up to 11/06/98; no change of members (6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 31 March 1997 (16 pages)
25 June 1997Full accounts made up to 31 March 1997 (16 pages)
25 June 1997Return made up to 11/06/97; no change of members (4 pages)
25 June 1997Return made up to 11/06/97; no change of members (4 pages)
7 August 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
7 August 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
19 June 1996Return made up to 11/06/96; full list of members (6 pages)
19 June 1996Return made up to 11/06/96; full list of members (6 pages)
20 November 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
20 November 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
21 June 1995Return made up to 11/06/95; no change of members (4 pages)
21 June 1995Return made up to 11/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 September 1994Accounts for a medium company made up to 31 March 1994 (15 pages)
1 September 1994Accounts for a medium company made up to 31 March 1994 (15 pages)